General information

Kirby NZ Limited

Type: NZ Limited Company (Ltd)
9429038412523
New Zealand Business Number
697605
Company Number
Registered
Company Status

Kirby Nz Limited (issued an NZ business identifier of 9429038412523) was incorporated on 17 Oct 1995. 1 address is currently in use by the company: Level 3, 37 Galway Street, Britomart, Auckland, 1010 (type: registered, physical). 88 Carbine Road, Mount Wellington, Auckland had been their registered address, until 01 Jul 2020. Kirby Nz Limited used other aliases, namely: Heatcraft New Zealand Limited from 19 Apr 2001 to 04 Jun 2018, James N Kirby (Nz) Limited (17 Oct 1995 to 19 Apr 2001). 7150000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 7150000 shares (100 per cent of shares), namely:
Kirby Hvac and R Pty Ltd (an other) located at Bankstown Aerodome Nsw postcode 2200. Our information was updated on 14 Sep 2021.

Current address Type Used since
Level 3, 37 Galway Street, Britomart, Auckland, 1010 Registered & physical 01 Jul 2020
Contact info
61 2 97747087
Phone (Phone)
akumar@kirbyhvacr.com.au
Email
No website
Website
Directors
Name and Address Role Period
Lars S. Director 04 May 2018 - current
Simon K. Director 04 May 2018 - current
Paul Sidney Campbell
Bankstown Aerodome Nsw, 2200
Address used since 01 Jan 1970
Harrington Park Nsw, 2567
Address used since 10 Dec 2018
Milperra Nsw, 2214
Address used since 01 Jan 1970
Director 10 Dec 2018 - current
Damian Mackey
Milperra, Milperra Nsw, 2214
Address used since 01 Jan 1970
Milperra, Nsw, 2214
Address used since 01 Jan 1970
Gymea Bay, Nsw, 2227
Address used since 03 Apr 2017
Director 03 Apr 2017 - 10 Dec 2018
Thomas Frederick Overs
Mosman, 2088
Address used since 01 Aug 2015
Milperra, 2214
Address used since 01 Jan 1970
Milperra, 2214
Address used since 01 Jan 1970
Director 12 Feb 2014 - 22 Nov 2016
Leon Bruce Miller
Leichhardt, Nsw, 2040
Address used since 30 Apr 2012
Director 30 Apr 2012 - 26 May 2015
Michael John Somerville
St Heliers, Auckland, 1071
Address used since 12 Jun 2014
Director 12 Jun 2014 - 31 Dec 2014
William John Moltner
Seaforth, Nsw 2092, Australia,
Address used since 19 Feb 2009
Director 17 Apr 2007 - 20 Jan 2014
Trent Stephen Carter
Kohimarama, Auckland, 1071
Address used since 27 Aug 2012
Director 25 Nov 2009 - 28 Feb 2013
Donald Wayne Sutherland
Alfords Point, Nsw 2234, Australia,
Address used since 03 Jul 2003
Director 03 Jul 2003 - 30 Apr 2012
Dean Matthew Brown
Howick, Auckland,
Address used since 01 Mar 2005
Director 01 Mar 2005 - 31 Mar 2008
Michael Wolley
Wahroonga, Nsw 2076, Australia,
Address used since 01 May 2006
Director 14 Nov 2005 - 22 Feb 2007
Grahame John Gordon
69006, Lyon, France,
Address used since 11 Apr 2005
Director 31 Jan 2003 - 14 Nov 2005
Kok Meng Tang
Sydney, N S W 2000, Australia,
Address used since 01 Mar 2005
Director 01 Mar 2005 - 05 Sep 2005
Kim Wah Cheong
Beecroft, New South Wales 2119, Australia,
Address used since 17 Oct 1995
Director 17 Oct 1995 - 03 Jul 2003
Mark John Williamson
Glenfield, Nsw 2167, Australia,
Address used since 01 Dec 1999
Director 01 Dec 1999 - 31 Jan 2003
David Wayne Moon
Mosman 2088, Sydney, Australia,
Address used since 09 Dec 1999
Director 09 Dec 1999 - 31 Jan 2003
Murray John Scott
Gledesville 2111, Sydney, Australia,
Address used since 09 Dec 1999
Director 09 Dec 1999 - 07 Jul 2000
Alexander George Henderson
Oatley, New South Wales 2223, Australia,
Address used since 17 Oct 1995
Director 17 Oct 1995 - 01 Dec 1999
Addresses
Principal place of activity
Locked Bag 63 , Wetherill Park , New South Wales , 1851
Previous address Type Period
88 Carbine Road, Mount Wellington, Auckland, 1060 Registered & physical 07 Jun 2018 - 01 Jul 2020
12 George Bourke Drive, Mt Wellington, Auckland Registered & physical 24 Apr 2007 - 07 Jun 2018
Level 6, 43 High Street, Auckland Registered & physical 15 Feb 2005 - 24 Apr 2007
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland Physical & registered 23 Feb 2004 - 15 Feb 2005
Kpmg Centre, 9 Princes Street, Auckland, New Zealand Registered & physical 21 Jul 2003 - 23 Feb 2004
Kpmg, Level 11 Kpmg Centre, 9 Princes Street, Auckland Registered & physical 22 Jan 2003 - 21 Jul 2003
12 George Bourke Drive, Mt Wellington, Auckland Physical 14 Jun 2002 - 22 Jan 2003
Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland Physical 10 Jun 2002 - 14 Jun 2002
Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland Registered 10 Jun 2002 - 22 Jan 2003
Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 22 May 2001 - 10 Jun 2002
C/- Coopers & Lybrand, Chartered Accountants, Level 29, 23-29 Albert Street, Auckland Registered 13 Aug 1998 - 22 May 2001
12 George Bourke Drive, Mt Wellington, Auckland Physical 08 Jun 1998 - 10 Jun 2002
115 Marsden Avenue, Balmoral, Auckland Physical 08 Jun 1998 - 08 Jun 1998
Financial Data
Financial info
7150000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
31 May 2021
Annual return last filed
Shares Allocation Number of Shares: 7150000
Shareholder Name Address Period
Kirby Hvac And R Pty Ltd
Other
Bankstown Aerodome Nsw
2200
02 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Heatcraft Australia Pty Limited
Other
Milperra
N S W 2214, Australia
17 Oct 1995 - 02 May 2018

Ultimate Holding Company
Effective Date 03 May 2018
Name Beijer Ref Ab
Type Company
Country of origin SE
Address 286 Horsley Rd
Milperra
Nsw 2214
Location
Companies nearby
Forbo Siegling Limited
10 George Bourke Drive
Jfk Jetskis & Rentals Limited
14c George Bourke Drive
Atlas Copco( N.z.) Limited
8 George Bourke Drive
Heritage Tiles Wellington Limited
7 George Bourke Drive
Roberts Heritage Limited
7 George Bourke Drive
Waikato Designer Tiles Limited
7 George Bourke Drive